Company Information for CHITTENDENS LIMITED
435 CHESTER ROAD, MANCHESTER, M16 9HA,
|
Company Registration Number
04687172
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHITTENDENS LIMITED | ||
Legal Registered Office | ||
435 CHESTER ROAD MANCHESTER M16 9HA Other companies in M16 | ||
Previous Names | ||
|
Company Number | 04687172 | |
---|---|---|
Company ID Number | 04687172 | |
Date formed | 2003-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 14:07:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHITTENDENS (MANCHESTER) LIMITED | 435 Chester Road Manchester M16 9HA | Active | Company formed on the 2003-04-07 | |
CHITTENDENS & CO ZEF LIMITED | 456 CHESTER ROAD MANCHESTER GREATER MANCHESTER M16 9HD | Active - Proposal to Strike off | Company formed on the 2018-06-08 | |
CHITTENDENS GRANITE INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER SMITH |
||
GEOFFREY HORLEY |
||
PETER SMITH |
||
JOHN JOSEPH THEWLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN BOLTON |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHITTENDEN HORLEY CONSULTING LTD | Company Secretary | 2001-03-22 | CURRENT | 2001-02-07 | Active - Proposal to Strike off | |
HORLEY PROPERTY SERVICES LTD | Director | 2016-04-18 | CURRENT | 2016-04-18 | Dissolved 2018-06-05 | |
CULTIVATE2 LIMITED | Director | 2015-03-20 | CURRENT | 2012-02-16 | Active - Proposal to Strike off | |
MONEYOWL LTD | Director | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2016-07-12 | |
CH WEB PRESENCE LTD | Director | 2012-05-01 | CURRENT | 2012-05-01 | Dissolved 2013-12-10 | |
WEBNET LTD | Director | 2011-06-08 | CURRENT | 2011-06-07 | Active | |
456 CHESTER ROAD LIMITED | Director | 2005-05-05 | CURRENT | 2005-05-05 | Active | |
CHITTENDENS (MANCHESTER) LIMITED | Director | 2003-11-01 | CURRENT | 2003-04-07 | Active | |
CHITTENDEN HORLEY CONSULTING LTD | Director | 2001-03-22 | CURRENT | 2001-02-07 | Active - Proposal to Strike off | |
456 CHESTER ROAD LIMITED | Director | 2007-06-26 | CURRENT | 2005-05-05 | Active | |
CHITTENDENS (MANCHESTER) LIMITED | Director | 2005-03-18 | CURRENT | 2003-04-07 | Active | |
ABACUS ACCOUNTING (NW) LIMITED | Director | 2002-05-01 | CURRENT | 2002-04-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ADAM GEORGE HORLEY | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SMITH | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW CAMPBELL ROXBURGH | |
CERTNM | Company name changed chittenden horley LIMITED\certificate issued on 04/04/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/22 FROM 456 Chester Road Old Trafford Manchester M16 9HD | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/09/20 | |
PSC04 | Change of details for Mr Geoffrey Horley as a person with significant control on 2021-06-11 | |
AP03 | Appointment of Miss Josephine Mclachlan as company secretary on 2021-04-29 | |
TM02 | Termination of appointment of Peter Smith on 2021-04-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/01/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES | |
SH01 | 01/01/19 STATEMENT OF CAPITAL GBP 1601.83 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH THEWLIS | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 1001.33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 1001.33 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1001.33 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1001.33 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/13 TO 31/01/13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2011-04-13 GBP 1,001.33 | |
SH03 | Purchase of own shares | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Joseph Thewlis on 2010-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BOLTON | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PETER SMITH / 05/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 23/04/04-23/04/04 £ SI 166@.01=1 £ IC 1000/1001 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
122 | S-DIV 04/04/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 04/04/03 | |
RES04 | £ NC 1000/1005 04/04/0 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 33,434 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHITTENDENS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,001 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 118,982 |
Current Assets | 2012-04-01 | £ 217,910 |
Debtors | 2012-04-01 | £ 98,928 |
Fixed Assets | 2012-04-01 | £ 397 |
Shareholder Funds | 2012-04-01 | £ 184,873 |
Tangible Fixed Assets | 2012-04-01 | £ 397 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CHITTENDENS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |